Background WavePink WaveYellow Wave

UK TRUCKHOLDINGS LIMITED (12273518)

UK TRUCKHOLDINGS LIMITED (12273518) is an active UK company. incorporated on 21 October 2019. with registered office in Waltham Cross. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK TRUCKHOLDINGS LIMITED has been registered for 6 years. Current directors include CULORA, Giovanni.

Company Number
12273518
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULORA, Giovanni
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TRUCKHOLDINGS LIMITED

UK TRUCKHOLDINGS LIMITED is an active company incorporated on 21 October 2019 with the registered office located in Waltham Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK TRUCKHOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12273518

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jun 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

CULORA, Giovanni

Active
Waltham CrossEN8 7AP
Born January 1977
Director
Appointed 21 Oct 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Ben Culora

Active
Waltham CrossEN8 7AP
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Miss Lauren Culora

Active
Waltham CrossEN8 7AP
Born February 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Mr Giovanni Culora

Ceased
Waltham CrossEN8 7AP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 04 Apr 2023

Mrs Shana Mikenda Culora

Ceased
Waltham CrossEN8 7AP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2019
NEWINCIncorporation